Background WavePink WaveYellow Wave

CONVERGENT NETWORK SOLUTIONS LIMITED (03750954)

CONVERGENT NETWORK SOLUTIONS LIMITED (03750954) is an active UK company. incorporated on 13 April 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONVERGENT NETWORK SOLUTIONS LIMITED has been registered for 27 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
03750954
Status
active
Type
ltd
Incorporated
13 April 1999
Age
27 years
Address
Commodity Quay, London, E1W 1AZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DELUCA, Vincent, MANUEL, David Colin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERGENT NETWORK SOLUTIONS LIMITED

CONVERGENT NETWORK SOLUTIONS LIMITED is an active company incorporated on 13 April 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONVERGENT NETWORK SOLUTIONS LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03750954

LTD Company

Age

27 Years

Incorporated 13 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

CONVERGENT NETWORK LIMITED
From: 13 April 1999To: 13 May 1999
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

9 Wimpole Street London W1G 9SR
From: 20 June 2012To: 21 August 2018
the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
From: 11 August 2010To: 20 June 2012
252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ
From: 13 April 1999To: 11 August 2010
Timeline

29 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Mar 14
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Apr 19
Owner Exit
Feb 21
Capital Update
Mar 21
Capital Update
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Dec 24
Loan Secured
Nov 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 20 Dec 2024

DELUCA, Vincent

Active
St Katharine Docks, LondonE1W 1AZ
Born March 1964
Director
Appointed 18 Dec 2024

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Born October 1969
Director
Appointed 11 May 2022

BURDEN, Jeanette Anne

Resigned
Squirrels Leap Aubrey Lane, St AlbansAL3 7AN
Secretary
Appointed 13 Apr 1999
Resigned 28 Mar 2001

O'CONNOR, Caroline Sarah

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 13 Sept 2023
Resigned 19 Dec 2024

REDDING, Matthew

Resigned
St Katharine Docks, London
Secretary
Appointed 28 Oct 2019
Resigned 13 Sept 2023

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 31 Dec 2012
Resigned 16 Aug 2018

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 28 Mar 2001
Resigned 24 Feb 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Apr 1999
Resigned 13 Apr 1999

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 24 Feb 2009
Resigned 30 Apr 2012

WIMPOLE STREET ENTERPRISES LIMITED

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 01 May 2012
Resigned 31 Dec 2012

COLLISS, Lee

Resigned
28 Pippins Close, West DraytonUB7 7XQ
Born June 1967
Director
Appointed 24 Jan 2001
Resigned 05 Nov 2003

CRAWLEY-TRICE, Simon Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1972
Director
Appointed 12 May 2021
Resigned 11 Jun 2024

DOWD, Kevin John

Resigned
Bellevue Road, LondonSW13 0BJ
Born April 1973
Director
Appointed 13 Apr 1999
Resigned 16 Aug 2018

DOWD, Michael John

Resigned
High Beeches, StudhamLU6 2QA
Born July 1945
Director
Appointed 27 Apr 1999
Resigned 16 Aug 2018

HOWSON, David Michael

Resigned
Commodity Quay, LondonE1W 1AZ
Born November 1970
Director
Appointed 16 Aug 2018
Resigned 12 May 2021

JOHNSON, Robert Henry

Resigned
Walnut Tree Cottage, Brent EleighCO10 9PL
Born December 1947
Director
Appointed 01 Jul 2000
Resigned 12 Nov 2005

KARAOLIS, Stylianos

Resigned
St Katharine Docks, LondonE1W 1AZ
Born June 1979
Director
Appointed 15 Dec 2021
Resigned 11 May 2022

LEICESTER, Eric

Resigned
The Willow 14 Saint Marys Glebe, DunstableLU6 2RB
Born February 1946
Director
Appointed 24 Aug 1999
Resigned 23 Nov 2000

MITCHELL, Steven Keith

Resigned
Commodity Quay, LondonE1W 1AZ
Born March 1976
Director
Appointed 16 Aug 2018
Resigned 23 Dec 2021

MOODY, Jason Lee

Resigned
Connaught Hill, LoughtonIG10 4DU
Born November 1966
Director
Appointed 13 Apr 1999
Resigned 16 Aug 2018

NOSEWORTHY, William

Resigned
The Acorns 37 Oakway, DunstableLU6 2PE
Born June 1942
Director
Appointed 06 Apr 2000
Resigned 16 May 2001

PLATO, Mark Edward

Resigned
Stock Road, BillericayCM12 0SE
Born September 1959
Director
Appointed 02 Nov 2015
Resigned 06 Nov 2015

ROGERS, Christine Margaret

Resigned
The Old Granary, ChearsleyHP18 0DN
Born December 1951
Director
Appointed 18 Dec 2000
Resigned 22 Oct 2004

ROSE, Paul

Resigned
Kettle Green Lane, Much HadhamSG10 6AA
Born May 1968
Director
Appointed 02 Jan 2013
Resigned 16 Aug 2018

SIMPSON, Shannon Turney

Resigned
Sheen Gate Gardens, LondonSW14 7PD
Born June 1975
Director
Appointed 02 Jan 2013
Resigned 16 Aug 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Apr 1999
Resigned 13 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
Commodity Quay, LondonE1W 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2018
Ceased 16 Aug 2018
Commodity Quay, LondonE1W 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Statement Of Companys Objects
12 March 2022
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Memorandum Articles
12 April 2021
MAMA
Legacy
30 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2021
SH19Statement of Capital
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Legacy
29 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2021
SH19Statement of Capital
Legacy
29 March 2021
CAP-SSCAP-SS
Resolution
29 March 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
3 February 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Auditors Resignation Company
8 March 2017
AUDAUD
Auditors Resignation Company
3 March 2017
AUDAUD
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
287Change of Registered Office
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
363aAnnual Return
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 September 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
88(2)R88(2)R
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
15 May 2006
363sAnnual Return (shuttle)
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
363sAnnual Return (shuttle)
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
9 April 2001
287Change of Registered Office
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
88(2)R88(2)R
Legacy
19 January 2001
123Notice of Increase in Nominal Capital
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Memorandum Articles
12 January 2001
MEM/ARTSMEM/ARTS
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
122122
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288cChange of Particulars
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1999
288cChange of Particulars
Miscellaneous
10 November 1999
MISCMISC
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
88(2)R88(2)R
Legacy
18 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
287Change of Registered Office
Incorporation Company
13 April 1999
NEWINCIncorporation